Search icon

NICOLE KLAGSBRUN, INC.

Company Details

Name: NICOLE KLAGSBRUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347756
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 51 GREENE STREET, NEW YORK, NY, United States, 10013
Address: 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE KLAGSBRUN Chief Executive Officer 51 GREENE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O HORWITZ, TOBACK & HYMAN DOS Process Agent 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1989-04-26 1992-11-18 Address 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000046000793 1993-09-10 BIENNIAL STATEMENT 1993-04-01
921118002162 1992-11-18 BIENNIAL STATEMENT 1992-04-01
C003895-3 1989-04-26 CERTIFICATE OF INCORPORATION 1989-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053617406 2020-05-05 0202 PPP 526 West 26th street , room 318, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29190
Loan Approval Amount (current) 29190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29551.55
Forgiveness Paid Date 2021-08-05
2703858505 2021-02-22 0202 PPS 526 W 26th St Rm 318, New York, NY, 10001-5521
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5521
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19572.32
Forgiveness Paid Date 2022-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State